Altrincham
Cheshire
WA14 1HZ
Secretary Name | Michael Joseph Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1994 |
Appointment Duration | 8 years, 3 months (closed 28 January 2003) |
Role | SAD |
Correspondence Address | 39 Barrington Road Altrincham Cheshire WA14 1HZ |
Director Name | Michael Joseph Joyce |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994 |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 1995) |
Role | SAD |
Correspondence Address | Flat 2 Lingate House No 8 The Beeches West Didsbury Manchester M20 2PQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 39 Barrington Road Altrincham Cheshire WA14 1HZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,453 |
Cash | £1,118 |
Current Liabilities | £10,399 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 July 2002 | Application for striking-off (1 page) |
31 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
17 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
30 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
20 April 1999 | Return made up to 16/12/98; no change of members (4 pages) |
3 February 1998 | Return made up to 16/12/97; full list of members (6 pages) |
3 October 1997 | Full accounts made up to 31 October 1996 (9 pages) |
8 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: flat 2 lindare house no 8 the beeches west didsbury manchester M20 8PQ (1 page) |
29 November 1995 | Return made up to 17/10/95; full list of members
|